A3m Designs Limited

DataGardener
a3m designs limited
live
Micro

A3m Designs Limited

04475416Private Limited With Share Capital

C/O Casson Beckman, Murrills House 48 East Street, Fareham, PO169XS
Incorporated

02/07/2002

Company Age

23 years

Directors

3

Employees

14

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

A3m Designs Limited (04475416) is a private limited with share capital incorporated on 02/07/2002 (23 years old) and registered in fareham, PO169XS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Welcome to a3m designs ltd linkedin page.established in 1986, a3m have been supplying film for reprographics and the pcb industry for nearly 20 years. in the early 1990's we diversified into digital print and continued to expand to cater for many aspects of the graphics industry. today a3m designers...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 02/07/2002
PO169XS
14 employees

Financial Overview

Total Assets

£428.7K

Liabilities

£395.3K

Net Assets

£33.4K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£48.0K

Key Metrics

14

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2026
Resolution
Category:Resolution
Date:09-03-2026
Memorandum Articles
Category:Incorporation
Date:09-03-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-03-2026
Capital Name Of Class Of Shares
Category:Capital
Date:09-03-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2010
Legacy
Category:Annual Return
Date:31-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Address
Date:11-08-2008
Legacy
Category:Annual Return
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2008
Legacy
Category:Capital
Date:03-11-2007
Legacy
Category:Annual Return
Date:17-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2006
Legacy
Category:Officers
Date:04-09-2006
Legacy
Category:Annual Return
Date:04-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2005
Legacy
Category:Annual Return
Date:01-08-2005
Legacy
Category:Address
Date:04-11-2004
Legacy
Category:Officers
Date:04-10-2004
Legacy
Category:Officers
Date:04-10-2004
Legacy
Category:Officers
Date:04-10-2004
Legacy
Category:Annual Return
Date:21-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2004
Legacy
Category:Address
Date:23-09-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:27-08-2003
Legacy
Category:Annual Return
Date:08-08-2003
Legacy
Category:Accounts
Date:12-12-2002
Legacy
Category:Address
Date:03-12-2002
Legacy
Category:Mortgage
Date:13-11-2002
Legacy
Category:Officers
Date:23-07-2002
Legacy
Category:Officers
Date:23-07-2002
Legacy
Category:Officers
Date:09-07-2002
Legacy
Category:Officers
Date:09-07-2002
Incorporation Company
Category:Incorporation
Date:02-07-2002

Import / Export

Imports
12 Months4
60 Months6
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/03/2026
Latest Accounts31/03/2025

Trading Addresses

49 The Green, Hurworth, Darlington, County Durham, DL22JA
Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO169XSRegistered

Related Companies

1

Contact

442392381928
general@amdesigns.co.uk
amdesigns.co.uk
C/O Casson Beckman, Murrills House 48 East Street, Fareham, PO169XS